GOOEY DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 08/05/258 May 2025 | Change of details for Mr Nicholas Grant Huxsted as a person with significant control on 2024-12-06 |
| 07/05/257 May 2025 | Director's details changed for Mr Nicholas Grant Huxsted on 2024-12-06 |
| 07/05/257 May 2025 | Director's details changed for Mr Nicholas Grant Huxsted on 2024-12-06 |
| 07/05/257 May 2025 | Change of details for Mr Nicholas Grant Huxsted as a person with significant control on 2024-12-06 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/06/2411 June 2024 | Registered office address changed from Bramling House Bramling Canterbury Kent CT3 1NB England to Fruitworks Coworking 1-2 Jewry Lane Canterbury Kent CT1 2NP on 2024-06-11 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/11/2211 November 2022 | Registered office address changed from 31 Queen Street Ramsgate Kent CT11 9DZ to Bramling House Bramling Canterbury Kent CT3 1NB on 2022-11-11 |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 12/04/1812 April 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GRANT HUXSTED / 27/11/2017 |
| 12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRANT HUXSTED / 27/11/2017 |
| 12/04/1812 April 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GRANT HUXSTED / 27/11/2017 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/10/1614 October 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 26/04/1626 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 10/04/1510 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 23/03/1523 March 2015 | DIRECTOR APPOINTED NICHOLAS GRANT HUXSTED |
| 23/03/1523 March 2015 | 18/02/15 STATEMENT OF CAPITAL GBP 100 |
| 03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 18/02/1518 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company